GOLDMAZE LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5LH

Company number 05498441
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address GREAT HARWOOD WINDOWS LTD, PETER STREET, BLACKBURN, LANCASHIRE, BB1 5LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr James Lee Hindle on 23 January 2017; Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of GOLDMAZE LIMITED are www.goldmaze.co.uk, and www.goldmaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Goldmaze Limited is a Private Limited Company. The company registration number is 05498441. Goldmaze Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Goldmaze Limited is Great Harwood Windows Ltd Peter Street Blackburn Lancashire Bb1 5lh. . HINDLE, James Lee is a Secretary of the company. HEPPENSTALL, David is a Director of the company. HINDLE, James Lee is a Director of the company. Secretary JONES, Howard Carlton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JONES, Howard Carlton has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldmaze Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HINDLE, James Lee
Appointed Date: 08 June 2012

Director
HEPPENSTALL, David
Appointed Date: 03 March 2016
82 years old

Director
HINDLE, James Lee
Appointed Date: 14 July 2005
61 years old

Resigned Directors

Secretary
JONES, Howard Carlton
Resigned: 08 June 2012
Appointed Date: 14 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 2005
Appointed Date: 04 July 2005

Director
JONES, Howard Carlton
Resigned: 08 June 2012
Appointed Date: 14 July 2005
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 2005
Appointed Date: 04 July 2005

Persons With Significant Control

Mr James Lee Hindle
Notified on: 19 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GOLDMAZE LIMITED Events

24 Jan 2017
Director's details changed for Mr James Lee Hindle on 23 January 2017
20 Jul 2016
Total exemption small company accounts made up to 30 March 2016
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Mar 2016
Appointment of Mr David Heppenstall as a director on 3 March 2016
02 Jan 2016
Total exemption small company accounts made up to 30 March 2015
...
... and 42 more events
22 Aug 2005
Ad 14/07/05--------- £ si 1@1=1 £ ic 1/2
22 Aug 2005
Registered office changed on 22/08/05 from: mentor house ainsworth street blackburn lancashire BB1 6AY
22 Aug 2005
Accounting reference date shortened from 31/07/06 to 31/03/06
24 Jul 2005
Registered office changed on 24/07/05 from: 788-790 finchley road london NW11 7TJ
04 Jul 2005
Incorporation

GOLDMAZE LIMITED Charges

6 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of peter street…
31 January 2006
Debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…